Company NamePreston & Duckworth Limited
DirectorsAndrew Sinclair Duckworth and Neil Frank Duckworth
Company StatusDissolved
Company Number00541349
CategoryPrivate Limited Company
Incorporation Date1 December 1954(69 years, 5 months ago)
Previous NamePrestons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameAndrew Sinclair Duckworth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(36 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleJeweller
Correspondence Address53 Old Kiln Lane
Heaton
Bolton
BL1 5EU
Director NameMr Neil Frank Duckworth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(36 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleMarketing Executive
Correspondence Address95 Drayton Gardens
London
SW10 9QU
Secretary NameAndrew Sinclair Duckworth
NationalityBritish
StatusCurrent
Appointed01 August 2003(48 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address53 Old Kiln Lane
Heaton
Bolton
BL1 5EU
Director NameQuentin James Duckworth
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(36 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 May 2004)
RoleJeweller
Correspondence Address2 Elm Road
Hale
Altrincham
Cheshire
WA15 9QW
Secretary NameIan David Valentine
NationalityBritish
StatusResigned
Appointed29 June 1991(36 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Correspondence Address152 Templecombe Drive
Bolton
BL1 7LT
Director NameIan David Valentine
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(38 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2003)
RoleChartered Accountant
Correspondence Address152 Templecombe Drive
Bolton
BL1 7LT
Director NameJonathan Ian Scratchard
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(48 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 2003)
RoleJeweller
Correspondence Address2 Holber Hill
Burton Leonard
Harrogate
North Yorkshire
HG3 3SQ

Location

Registered Address2 Deansgate
Bolton
Lancs
BL1 1BT
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£3,488,974
Net Worth£2,608,221
Cash£1,128
Current Liabilities£1,387,610

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryMedium
Accounts Year End28 February

Filing History

28 March 2007Dissolved (1 page)
28 December 2006Notice of move from Administration to Dissolution (1 page)
10 May 2006Notice of extension of period of Administration (1 page)
22 December 2005Administrator's progress report (11 pages)
13 September 2005Statement of affairs (111 pages)
7 September 2005Statement of administrator's proposal (31 pages)
6 September 2005Result of meeting of creditors (4 pages)
6 September 2005Appointment of an administrator (1 page)
23 December 2004Accounts for a medium company made up to 28 February 2004 (17 pages)
9 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Director resigned (1 page)
22 April 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2003Accounts for a medium company made up to 28 February 2003 (17 pages)
10 October 2003Secretary resigned;director resigned (1 page)
10 October 2003New secretary appointed (2 pages)
22 July 2003Return made up to 29/06/03; full list of members (8 pages)
24 June 2003Company name changed prestons LIMITED\certificate issued on 24/06/03 (2 pages)
29 May 2003Director resigned (1 page)
30 April 2003Particulars of mortgage/charge (3 pages)
31 January 2003New director appointed (2 pages)
2 January 2003Accounts for a medium company made up to 28 February 2002 (15 pages)
13 December 2001Accounts for a medium company made up to 28 February 2001 (20 pages)
17 August 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Accounts for a medium company made up to 29 February 2000 (21 pages)
22 August 2000Return made up to 29/06/00; full list of members (7 pages)
9 July 1999Return made up to 29/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 May 1999Accounts for a medium company made up to 28 February 1999 (22 pages)
29 July 1998Return made up to 29/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 1998Accounts for a medium company made up to 28 February 1998 (19 pages)
28 August 1997Return made up to 29/06/97; no change of members (5 pages)
16 June 1997Accounts for a medium company made up to 28 February 1997 (22 pages)
20 June 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 June 1996Accounts for a medium company made up to 29 February 1996 (19 pages)
5 September 1995Accounts for a small company made up to 28 February 1995 (20 pages)
28 June 1995Return made up to 29/06/95; full list of members (8 pages)
29 September 1994Particulars of mortgage/charge (5 pages)
23 April 1993Particulars of mortgage/charge (4 pages)
18 June 1990Ad 30/05/90--------- £ si 1@1=1 £ ic 193058/193059 (2 pages)
6 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1990Declaration of satisfaction of mortgage/charge (1 page)
1 December 1954Certificate of incorporation (1 page)